Advanced company searchLink opens in new window

STARFISH COMMERCIAL LTD

Company number 07590261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 21 September 2024
15 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024
01 Jul 2024 AD01 Registered office address changed from Begbies Traynor 3rd Floor Westfield House Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
29 Nov 2023 CH03 Secretary's details changed for Mrs Amy Stanbridge on 10 November 2023
28 Nov 2023 CH03 Secretary's details changed for Mrs Amy Stanbridge on 10 November 2023
17 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2023
13 Nov 2023 PSC05 Change of details for Henry Boot Construction Limited as a person with significant control on 10 November 2023
29 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 21 September 2022
02 Sep 2022 CH01 Director's details changed for Mr Darren Louis Littlewood on 25 August 2022
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 21 September 2021
24 Oct 2020 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to 3rd Floor Westfield House Charter Row Sheffield S1 3FZ on 24 October 2020
15 Oct 2020 AD01 Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 15 October 2020
05 Oct 2020 600 Appointment of a voluntary liquidator
05 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-22
05 Oct 2020 LIQ02 Statement of affairs
09 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
21 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 30 September 2020
19 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2019 SH08 Change of share class name or designation
13 Dec 2019 PSC05 Change of details for Henry Boot Construction Limited as a person with significant control on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of Simon Gary Woodward as a director on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of Martin Carl Gerrelli as a director on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of Mark Bilson as a director on 13 December 2019
09 Oct 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019